- Company Overview for TOYE, KENNING & SPENCER LIMITED (01121668)
- Filing history for TOYE, KENNING & SPENCER LIMITED (01121668)
- People for TOYE, KENNING & SPENCER LIMITED (01121668)
- Charges for TOYE, KENNING & SPENCER LIMITED (01121668)
- Insolvency for TOYE, KENNING & SPENCER LIMITED (01121668)
- More for TOYE, KENNING & SPENCER LIMITED (01121668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | CH01 | Director's details changed for Mr Bryan Edward Toye on 28 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Frederick Gordon Bryan Toye as a director on 23 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Charles Edward Graham Toye as a director on 23 May 2018 | |
18 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
29 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 5 in full | |
19 Jun 2017 | MR01 | Registration of charge 011216680006, created on 15 June 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Feb 2016 | AUD | Auditor's resignation | |
04 Feb 2016 | AUD | Auditor's resignation | |
07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 19-21 Great Queen Street London WC2B 5BE to Regalia House Newtown Road Bedworth Warwickshire CV12 8QR on 19 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Fiona Ann Toye as a director on 23 December 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Dec 2013 | TM01 | Termination of appointment of Stephen Randle as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Keith Davis as a director |